LET GREEN LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-05-07 with updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-05-07 with updates

View Document

27/01/2327 January 2023 Registered office address changed from Cedar House 35 Ashbourne Road Derby DE22 3FS England to Canterbury House Stephensons Way Derby DE21 6LY on 2023-01-27

View Document

24/01/2324 January 2023 Change of details for Professional Properties Limited as a person with significant control on 2022-09-01

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN COPE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

10/08/2010 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MANNION

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR MARK MANNION

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 9-11 ST JAMES STREET DERBY DE1 1QT

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/05/1515 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAREN COPE / 01/03/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN COPE / 01/03/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 DIRECTOR APPOINTED MRS SUSAN MARIE COPE

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/05/1430 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 PREVSHO FROM 31/05/2014 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company